- Company Overview for CARNETHY HILL RACING CLUB (SC492075)
- Filing history for CARNETHY HILL RACING CLUB (SC492075)
- People for CARNETHY HILL RACING CLUB (SC492075)
- More for CARNETHY HILL RACING CLUB (SC492075)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2019 | PSC07 | Cessation of John Ryan as a person with significant control on 24 November 2019 | |
27 Nov 2019 | TM02 | Termination of appointment of John Ryan as a secretary on 24 November 2019 | |
27 Nov 2019 | PSC07 | Cessation of James Hardie as a person with significant control on 24 November 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 2a King's Stables Road Edinburgh EH1 2JY Scotland to Munro Cottage, Loanstone Penicuik EH26 8PH on 1 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
21 Nov 2017 | TM02 | Termination of appointment of James Hardie as a secretary on 15 November 2017 | |
21 Nov 2017 | TM02 | Termination of appointment of James Hardie as a secretary on 15 November 2017 | |
21 Nov 2017 | PSC01 | Notification of John Ryan as a person with significant control on 15 November 2017 | |
21 Nov 2017 | AP03 | Appointment of Mr John Ryan as a secretary on 15 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr John Ryan as a director on 15 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of William John Kirk Gibson as a director on 15 November 2017 | |
21 Nov 2017 | PSC07 | Cessation of William John Kirk Gibson as a person with significant control on 15 November 2017 | |
13 Mar 2017 | AA | Micro company accounts made up to 31 August 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
19 Jul 2016 | AA | Micro company accounts made up to 31 August 2015 | |
12 Jul 2016 | AD01 | Registered office address changed from 25a Stafford Street Edinburgh Midlothian EH3 7BJ to 2a King's Stables Road Edinburgh EH1 2JY on 12 July 2016 | |
15 Dec 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 August 2015 | |
15 Dec 2015 | AR01 | Annual return made up to 20 November 2015 no member list | |
26 Nov 2015 | AP03 | Appointment of Mr James Hardie as a secretary on 20 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr James Hardie as a director on 20 November 2015 | |
26 Nov 2015 | TM02 | Termination of appointment of Graham Peter Nash as a secretary on 20 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Graham Peter Nash as a director on 20 November 2015 |